Liquidation
Company Information for THE TOWNHOUSE HOTEL (KENT) LTD
63 WALTER ROAD, SWANSEA, WEST GLAMORGAN, SA1 4PT,
|
Company Registration Number
08268682
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE TOWNHOUSE HOTEL (KENT) LTD | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA WEST GLAMORGAN SA1 4PT Other companies in SA5 | |
Company Number | 08268682 | |
---|---|---|
Company ID Number | 08268682 | |
Date formed | 2012-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-10-30 | |
Account next due | 2017-07-30 | |
Latest return | 2016-10-25 | |
Return next due | 2017-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-14 04:42:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL MCDERMID |
||
RONALD JAMES WHITEHEAD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEFENCE DOORS LTD | Director | 2013-07-10 | CURRENT | 2007-09-27 | Dissolved 2016-03-04 | |
THINKING GREEN (WALES) LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Dissolved 2014-04-29 | |
MEMBERS ONLY GOLF LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-05-05 | |
N&R PROPERTIES LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2018-03-20 | |
DEFENCE DOORS LTD | Director | 2013-07-10 | CURRENT | 2007-09-27 | Dissolved 2016-03-04 | |
RON W MANAGEMENT LTD | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active - Proposal to Strike off | |
N&R PROPERTIES LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2018-03-20 | |
THE GABLES COURT MANAGEMENT COMPANY LIMITED | Director | 2003-02-07 | CURRENT | 2002-12-02 | Active | |
FLOOD SEARCH UK LIMITED | Director | 2000-02-16 | CURRENT | 2000-02-16 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 12 LLANELLI GATE DAFEN LLANLLI CARMARTHENSHIRE SA14 8LQ | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 112 WALTER ROAD SWANSEA SA1 5QQ | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 30/10/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2015 TO 30/10/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082686820002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082686820001 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2015 FROM C/O ACCOUNTANTS-E-SERVICES LTD 32 ELGIN STREET MANSELTON SWANSEA SA5 8QF | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082686820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082686820003 | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082686820002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082686820001 | |
AR01 | 25/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES WHITEHEAD / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MCDERMID / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 301/302 NEATH ROAD PLASMARL SWANSEA SA6 8JU UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-06-16 |
Resolutions for Winding-up | 2017-06-16 |
Notices to Creditors | 2017-06-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | METRO BANK PLC | ||
Satisfied | METRO BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE TOWNHOUSE HOTEL (KENT) LTD
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as THE TOWNHOUSE HOTEL (KENT) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THE TOWNHOUSE HOTEL (KENT) LTD | Event Date | 2017-06-09 |
Liquidator's name and address: Gary Stones, 63 Walter Road, Swansea, SA1 4PT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE TOWNHOUSE HOTEL (KENT) LTD | Event Date | 2017-06-09 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT on 9 June 2017, at 4.00 pm the following resolutions were passed as a Special resolution and as an Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, be appointed Liquidator of the Company." For further details contact Mr Gareth Stones MIPA by telephone on 017792 654607, or by email at stones.co@btconnect.com Gary Stones : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE TOWNHOUSE HOTEL (KENT) LTD | Event Date | 2017-06-09 |
NOTICE IS GIVEN by Gary Stones that the creditors of the above named Company, which was wound up voluntarily on 9th June 2017, are required, on or before 12th July 2017 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co., 63 Walter Road, Swansea, SA1 4PT, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Gary Stones (IP No.6809 ) of Stones & Co. , 63 Walter Road, Swansea, SA1 4PT . Date of appointment: 9th June 2017 For further details contact Mr Gareth Stones MIPA by telephone on 01792 854807 , or by email at stones.co@btconnect.com . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |